Search icon

BLUE PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE PLACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N06000006149
FEI/EIN Number 26-4352458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 650 EUCLID AVENUE, MIAMI BEACH, FL, 31339, US
Mail Address: 775 17 Street, Miami Beach, FL, 33139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Persia President 21500, Aventura, FL, 33180
Victor Persia Director 21500, Aventura, FL, 33180
NAE MOSES Treasurer 18851 NE 29 Ave, Aventura, FL, 33180
NAE MOSES Director 18851 NE 29 Ave, Aventura, FL, 33180
Gallo Jose D Director 775 17 Street, Miami Beach, FL, 33139
PERSIA VICTOR Agent 21500 BISCAYNE Ave., Avenue, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 21500 BISCAYNE Ave., 401, Avenue, FL 33180 -
REINSTATEMENT 2019-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 650 EUCLID AVENUE, MIAMI BEACH, FL 31339 -
CHANGE OF MAILING ADDRESS 2019-02-06 650 EUCLID AVENUE, MIAMI BEACH, FL 31339 -
REGISTERED AGENT NAME CHANGED 2019-02-06 PERSIA, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-07-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-07-02 - -
AMENDMENT 2012-12-26 - -

Documents

Name Date
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2016-04-29
Reinstatement 2015-07-23
Admin. Diss. for Reg. Agent 2015-07-02
ANNUAL REPORT 2015-03-11
Reg. Agent Resignation 2015-02-04
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-22
Amendment 2012-12-26
ANNUAL REPORT 2012-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State